AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 11th, September 2023
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 2nd Sep 2023
filed on: 7th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Mon, 3rd Jul 2023 director's details were changed
filed on: 3rd, July 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 3rd Jul 2023
filed on: 3rd, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On Mon, 3rd Jul 2023 secretary's details were changed
filed on: 3rd, July 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 125 Ramsden Square Barrow-in-Furness Cumbria LA14 1XA United Kingdom on Tue, 21st Mar 2023 to Suite 6 Furness Gate Peter Green Way Barrow-in-Furness Cumbria LA14 2PE
filed on: 21st, March 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 29th, December 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 2nd Sep 2022
filed on: 8th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, May 2022
| capital
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 9th Feb 2022
filed on: 2nd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 28th, December 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 2nd Sep 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 2nd Feb 2021
filed on: 21st, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 18th Feb 2021 director's details were changed
filed on: 18th, February 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 18th Feb 2021
filed on: 18th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 2nd Feb 2021
filed on: 18th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 18th Feb 2021
filed on: 18th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 18th Feb 2021 director's details were changed
filed on: 18th, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 2nd Feb 2021 director's details were changed
filed on: 18th, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 2nd Feb 2021 director's details were changed
filed on: 18th, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 2nd Sep 2020
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 27th, March 2020
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Sat, 29th Dec 2018
filed on: 27th, December 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sun, 30th Dec 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 2nd Sep 2019
filed on: 17th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 2nd Sep 2018
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 2nd Sep 2017
filed on: 27th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2016
filed on: 3rd, July 2017
| accounts
|
Free Download
(5 pages)
|
AA01 |
Extension of accounting period to Sat, 31st Dec 2016 from Fri, 30th Sep 2016
filed on: 2nd, June 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 2nd Sep 2016
filed on: 16th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
On Mon, 1st Aug 2016 new director was appointed.
filed on: 5th, August 2016
| officers
|
Free Download
(2 pages)
|
AP03 |
On Thu, 28th Jul 2016, company appointed a new person to the position of a secretary
filed on: 28th, July 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 26 Nightingale Way Catterall Preston Lancashire PR3 1TQ United Kingdom on Thu, 28th Jul 2016 to 125 Ramsden Square Barrow-in-Furness Cumbria LA14 1XA
filed on: 28th, July 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, September 2015
| incorporation
|
Free Download
(36 pages)
|
SH01 |
Capital declared on Thu, 3rd Sep 2015: 100.00 GBP
capital
|
|